Log In
Sign Up
Forgotten Password
Upgrade to a paid membership and never see an advert again!
Why do we display adverts? The advertisements supplied by our carefully selected sponsors enable us to host and support the company data we share with our free members.
Watch this company for free updates
Simply enter your email address below and we will send you an email when the company files any documents or there is a change to their credit report.
We require your email address in order to send you alerts by email. You can unsubscribe at any time.
Thank you, you are now watching this company.
You will receive email updates when this company's information changes.
You can choose which alerts you receive and can unsubscribe at any time.
Unlock TAYLOR WIMPEY HOLDINGS LIMITED's Credit Report?
Buy This Report
Upgrade to Lite
Your plan will start immediately and the time remaining on your existing plan will be refunded
Yes, upgrade to Lite
Turnpike Road,
High Wycombe,
Buckinghamshire,
HP12 3NR
TAYLOR WIMPEY HOLDINGS LIMITED
Private limited with Share Capital
Active - Accounts Filed
06 December 1945
41100 Development of building projects - Development of building projects
Available to 07 May 2025. Next accounts due by 30 Sep 2026
Don't write it off. As exclusively featured on Can't Pay? We'll Take It Away!, DCBL provides a nationwide service recovering over £85 million annually.
Our unique "One Solution" works seamlessly with DCB Legal, managing debt recovery from the first letter through to High Court enforcement.
We act fast to protect your cash flow and recover what you're owed. Recover your debt with the UK's experts.
For a full in-depth analysis on each of these directors, click any of the links below
| Name | Role | Date Of Birth | Appointed |
|---|---|---|---|
| Mr Ian Scott Drummond | Director | ||
| Ms Sara Hollowell | Company Secretary | ||
| Mr Muhammed Ishaq Kayani | Director | ||
| Ms Jennifer Daly | Director | ||
| Mr Christopher Carney | Director | ||
| Mr Peter Anthony Carr | Director |
12
39
| Type | Created | Registered | Persons Entitled | Status |
|---|---|---|---|---|
| Charge Over Shares | Wilmington Trust (London) Limited (The Security Agent) | SATISFIED | ||
| Legal Charge | The Trustees Of The Ernest Cook Trust | SATISFIED | ||
| Legal Charge | The Secretary Of State For Health And The Trustees Of The Harrison Trust | SATISFIED | ||
| Legal Charge | The Trustees Of The Ernest Cook Trust (A Body Corporate Under Part Vii Of The Charities Act1993 | SATISFIED | ||
| Clawback Legal Charge | The Secretary Of State For The Environment Transport And The Regions | OUTSTANDING | ||
| Legal Charge | The Right Honourable John Christopher George Earl Of Mexboroughand The Honourable Charles Antho | SATISFIED | ||
| Legal Charge | Questfleet Limited | SATISFIED | ||
| Charge | Leigh Estates (Uk) Limited | SATISFIED | ||
| Legal Charge | Elizabeth Anne Scott Ogden , Christopher George Hewitt Ogden | OUTSTANDING | ||
| Legal Charge | Christopher George Hewitt Ogden , Elizabeth Anne Scott Ogden , Howard John Matthews | SATISFIED | ||
| Legal Charge | Cardiff Bay Development Corporation | SATISFIED | ||
| Legal Charge | John Capper , Denise Winifred Henson , John Michael Henson | SATISFIED | ||
| First Legal Mortgage | Heron Land Developments Limited | SATISFIED | ||
| Legal Charge | Horsham District Council | OUTSTANDING | ||
| Legal Charge | Charles Trenchard Rossiter , Thomas William Rossiter , Christchurch Marine Limited , Miranda Mary Mckearney , Judith Elizabeth Coleridge | OUTSTANDING | ||
| Legal Charge | Leeds City Council | SATISFIED | ||
| Legal Charge | Leigh Estates (Uk) Limited | SATISFIED | ||
| Legal Charge | Leigh Estates (Uk) Limited | SATISFIED | ||
| Legal Charge | Leigh Estates (Uk) Limited | SATISFIED | ||
| Legal Charge | Robert Fleming And David Fleming | OUTSTANDING | ||
| Legal Charge | Maidstone Trading Company Limited | OUTSTANDING | ||
| Legal Charge | Kitewood Holdings Limited | OUTSTANDING | ||
| Legal Charge | Corfe Mullen Estates Limited | OUTSTANDING | ||
| A Standard Security Which Was Presentedfor Registration In Scotland On The 29th March 1996 | Morrison Homes Limited | SATISFIED | ||
| Intercreditor Deed | National Westminster Bank PLC | SATISFIED | ||
| Legal Charge | Christopher James Carr , Clare Challis Carr | SATISFIED | ||
| First Legal Mortgage | Heron Land Developments Limited | OUTSTANDING | ||
| Standard Security Which Was Presented For Registration In Scotland | Fortune Properties Limited | SATISFIED | ||
| Standard Security | Miller Homes Limited | SATISFIED | ||
| Legal Charge | David Reed Homes Limited | SATISFIED | ||
| Legal Charge | Leeds Partnership Homes Limited | SATISFIED | ||
| Legal Charge | Co-operative Retail Services Limited | SATISFIED | ||
| Legal Charge | Leeds Partnership Homes Limited | SATISFIED | ||
| Standard Security Which Was Presented For Registration In Scotland | George Beattie & Sons (Contractors) Limited | OUTSTANDING | ||
| Standard Security Which Was Presented For Registration In Scotland Dated 14 April 1995 | Morrison Homes Limited | SATISFIED | ||
| Standard Security Which Was Presented For Registration In Scotland | Walter Colin Wood , Gordon John Wood , Norman Wood , Mrs Betty Thorburn Or Wood | OUTSTANDING | ||
| Legal Charge | Pelham Homes Limited | SATISFIED | ||
| Legal Charge | David Moorhouse , Jorvik Limited | SATISFIED | ||
| Legal Charge | Richard Waddington , Josephine Tomlinson | SATISFIED | ||
| Legal Charge | The Royal Bank Of Scotland PLC | SATISFIED | ||
| Legal Charge | The Royal Bank Of Scotland PLC | SATISFIED | ||
| Legal Mortgage | The Royal Bank Of Scotland PLC | SATISFIED | ||
| Legal Charge | Nicholas J. Cunliffe-lister And Nicholas W. F. Briggs | SATISFIED | ||
| Transfer | Secretary Of State For Defence | SATISFIED | ||
| Standard Securityregistered In Scotland | Tay Homes (Scotland) Limited | SATISFIED | ||
| Legal Charge | Bovis Homes Limited | SATISFIED | ||
| Legal Charge | Jean Patricia Bastian , Shirley Bastian | SATISFIED | ||
| Charge | W. B. Wyatt , J. E. P. Haran | SATISFIED | ||
| Legal Charge | J. P Haran , W. B. Wyatt | SATISFIED | ||
| Legal Charge | J E P Haran , W B Wyatt | SATISFIED | ||
| Mortgage | United First Federal Savings And Loan Association | OUTSTANDING |
| Accounts | |||||
|---|---|---|---|---|---|
| Cash | £0.00 | £5,000.00 | £2,000.00 | £2,000.00 | £2,000.00 |
| Net Worth | £2,834,161,000.00 | £2,836,753,000.00 | £2,839,214,000.00 | £674,454,000.00 | £672,395,000.00 |
| Total Current Liabilities | £0.00 | £0.00 | £0.00 | £1,296,197,000.00 | £1,298,237,000.00 |
| Total Current Assets | £3,423,000.00 | £6,015,000.00 | £8,476,000.00 | £43,000.00 | £24,000.00 |
Detailed answers about TAYLOR WIMPEY HOLDINGS LIMITED, including incorporation, status, business activity, and accounts information.
TAYLOR WIMPEY HOLDINGS LIMITED was officially incorporated on 06 December 1945 and is registered under company number 00401589. Incorporation establishes the company as a legal entity registered at Companies House, allowing it to trade, enter contracts, and operate under UK company law.
Private limited with Share Capital. This classification indicates the legal structure of the company, which determines the way it is governed, its liability, and regulatory obligations. For example, a private limited company (Ltd) limits the personal liability of its shareholders.
TAYLOR WIMPEY HOLDINGS LIMITED's current status is Active. The company status indicates whether it is actively trading, dormant, or has been dissolved. Maintaining an active status is essential for legally conducting business, filing accounts, and maintaining credibility with partners and lenders.
TAYLOR WIMPEY HOLDINGS LIMITED operates in the following sector: 41100 Development of building projects - Development of building projects . This provides insight into the company’s primary business activities and industry focus. Knowing the SIC code and description is useful for market research, assessing competitors, and understanding potential business risks.
The registered office address of TAYLOR WIMPEY HOLDINGS LIMITED is Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR. This is the official address filed with Companies House for legal and statutory correspondence.
Based on the latest accounts up to 07 May 2025, TAYLOR WIMPEY HOLDINGS LIMITED has filed financial statements showing its assets, liabilities, and overall trading performance. The next accounts are due by 30 Sep 2026. Reviewing these accounts helps assess the company’s financial stability, creditworthiness, and risk profile, which is crucial for investors, suppliers, and potential business partners.